Company NamePure Inspiration UK Ltd
Company StatusDissolved
Company Number03574974
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NamePegasus Colour Holdings Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Edward Phillip Elliott
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address131 Ramuz Drive
Westcliff On Sea
Essex
SS0 9JN
Secretary NameJames Edward Phillip Elliott
NationalityBritish
StatusClosed
Appointed26 May 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address131 Ramuz Drive
Westcliff On Sea
Essex
SS0 9JN
Director NameMr Charles John Elliott
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RolePrinter/Typesetter
Correspondence Address1342 London Road
Hadleigh
Benfleet
Essex
SS7 2BU
Director NameKarl James Elliott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RolePrinter/Typesetter
Correspondence Address2 Rosslyn Road
Hockley
Essex
SS5 5BW
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(2 years, 11 months after company formation)
Appointment Duration1 day (resigned 18 May 2001)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,628
Current Liabilities£41,186

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
16 July 2002Secretary resigned (1 page)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
1 August 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (2 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
22 August 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2000Full accounts made up to 30 June 1999 (8 pages)
16 June 2000Registered office changed on 16/06/00 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000Director resigned (1 page)
29 February 2000Compulsory strike-off action has been discontinued (1 page)
24 February 2000Director's particulars changed (1 page)
24 February 2000Return made up to 03/06/99; full list of members (6 pages)
22 February 2000Company name changed pegasus colour holdings LTD\certificate issued on 23/02/00 (2 pages)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
16 July 1999Registered office changed on 16/07/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
2 March 1999Secretary's particulars changed (1 page)
1 February 1999Director's particulars changed (2 pages)
21 September 1998New director appointed (3 pages)
21 September 1998New director appointed (4 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
15 June 1998Director resigned (1 page)
3 June 1998Incorporation (22 pages)